Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jet Technology Group Limited
Jet Technology Group Limited is an active company incorporated on 26 November 2020 with the registered office located in Liverpool, Merseyside. Jet Technology Group Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
2 years 6 months ago
Company No
13045015
Private limited company
Age
4 years
Incorporated
26 November 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 August 2025
(1 month ago)
Next confirmation dated
6 August 2026
Due by
20 August 2026
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Dec
⟶
31 Aug 2024
(9 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Jet Technology Group Limited
Contact
Address
Third Floor, Prospect House
Columbus Quay
Liverpool
L3 4DB
England
Address changed on
28 Jul 2023
(2 years 1 month ago)
Previous address was
, 05 Dubai Suite Riverside Drive, Liverpool, L3 4DB, England
Companies in L3 4DB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
5
Mrs Caroline Andrew
Director • PSC • British • Lives in UK • Born in Mar 1977
Jason Conrad Longley
Director • British • Lives in England • Born in Mar 1970
Stephen Mark Andrew
Director • British • Lives in England • Born in Aug 1974
Andrew David Crane
Director • British • Lives in England • Born in Jan 1969
Mr Andrew David Crane
PSC • British • Lives in England • Born in Jan 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Scratch Away Cards Ltd
Jason Conrad Longley is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Aug 2024
For period
1 Dec
⟶
31 Aug 2024
Traded for
9 months
Cash in Bank
£100
Increased by £99 (+9900%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 3 (+300%)
Total Assets
£100
Increased by £99 (+9900%)
Total Liabilities
£0
Same as previous period
Net Assets
£100
Increased by £99 (+9900%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Days Ago on 3 Sep 2025
Full Accounts Submitted
11 Months Ago on 17 Oct 2024
Accounting Period Shortened
11 Months Ago on 17 Oct 2024
Full Accounts Submitted
11 Months Ago on 17 Oct 2024
Notification of PSC Statement
1 Year 1 Month Ago on 6 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Aug 2024
Stephen Mark Andrew (PSC) Appointed
1 Year 1 Month Ago on 5 Aug 2024
Mr Stephen Mark Andrew Appointed
1 Year 1 Month Ago on 5 Aug 2024
Jason Conrad Longley (PSC) Appointed
1 Year 1 Month Ago on 5 Aug 2024
Andrew David Crane (PSC) Appointed
1 Year 1 Month Ago on 5 Aug 2024
Get Alerts
Get Credit Report
Discover Jet Technology Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 August 2025 with no updates
Submitted on 3 Sep 2025
Resolutions
Submitted on 25 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 17 Nov 2024
Change of share class name or designation
Submitted on 17 Nov 2024
Total exemption full accounts made up to 31 August 2024
Submitted on 17 Oct 2024
Previous accounting period shortened from 30 November 2024 to 31 August 2024
Submitted on 17 Oct 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 17 Oct 2024
Notification of Stephen Mark Andrew as a person with significant control on 5 August 2024
Submitted on 8 Aug 2024
Appointment of Mr Stephen Mark Andrew as a director on 5 August 2024
Submitted on 8 Aug 2024
Statement of capital following an allotment of shares on 5 August 2024
Submitted on 6 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs